BEST ADVICE PROTECTION - History of Changes


DateDescription
2024-08-27 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, NO UPDATES
2024-04-30 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/01/2024
2024-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/01/2024
2023-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 09/08/2023
2023-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 09/08/2023
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-21 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-06-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2022-06-07 insert address 1 GEMINI COURT 42A THROWLEY WAY SUTTON ENGLAND SM1 4AF
2022-06-07 update registered_address
2022-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022
2022-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022
2022-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022
2022-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022
2022-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022
2022-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022
2022-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022
2022-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022
2022-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2022 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-02 delete source_ip 104.27.186.234
2021-02-02 delete source_ip 104.27.187.234
2021-02-02 insert source_ip 104.21.88.252
2020-10-30 delete address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2020-10-30 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2020-10-30 update registered_address
2020-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2020-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 21/08/2020
2020-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 21/08/2020
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 21/08/2020
2020-06-05 insert source_ip 172.67.155.49
2019-10-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-10-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-09-01 delete source_ip 79.170.44.205
2019-09-01 insert source_ip 104.27.186.234
2019-09-01 insert source_ip 104.27.187.234
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 16/07/2018
2018-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 16/07/2018
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 16/07/2018
2018-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 16/07/2018
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 22/04/2016
2016-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 29/07/2016
2016-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 29/07/2016
2016-03-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ
2015-09-07 insert address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-07 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-04 update statutory_documents 30/07/15 FULL LIST
2014-12-07 delete address 145/157 ST. JOHN STREET LONDON EC1V 4PY
2014-12-07 insert address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ
2014-12-07 update registered_address
2014-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 145/157 ST. JOHN STREET LONDON EC1V 4PY
2014-09-07 delete address 145/157 ST. JOHN STREET LONDON ENGLAND EC1V 4PY
2014-09-07 insert address 145/157 ST. JOHN STREET LONDON EC1V 4PY
2014-09-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-21 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-14 update statutory_documents 30/07/14 FULL LIST
2014-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 01/07/2014
2014-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 01/07/2014
2014-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 01/07/2014
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address CHRISTMAS COTTAGE NUTHURST ROAD MONKS GATE HORSHAM WEST SUSSEX ENGLAND RH13 6LG
2013-10-07 insert address 145/157 ST. JOHN STREET LONDON ENGLAND EC1V 4PY
2013-10-07 update registered_address
2013-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM CHRISTMAS COTTAGE NUTHURST ROAD MONKS GATE HORSHAM WEST SUSSEX RH13 6LG ENGLAND
2013-09-06 delete address 77 ROSEBERY ROAD LANGLEY VALE EPSOM SURREY UNITED KINGDOM KT18 6AB
2013-09-06 insert address CHRISTMAS COTTAGE NUTHURST ROAD MONKS GATE HORSHAM WEST SUSSEX ENGLAND RH13 6LG
2013-09-06 update reg_address_care_of CLAIRE SMITH => null
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2013 FROM C/O CLAIRE SMITH 77 ROSEBERY ROAD LANGLEY VALE EPSOM SURREY KT18 6AB UNITED KINGDOM
2013-08-02 update statutory_documents 30/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete address NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY UNITED KINGDOM KT17 1HQ
2013-06-22 insert address 77 ROSEBERY ROAD LANGLEY VALE EPSOM SURREY UNITED KINGDOM KT18 6AB
2013-06-22 update registered_address
2013-06-22 delete sic_code 6523 - Other financial intermediation
2013-06-22 insert sic_code 66220 - Activities of insurance agents and brokers
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-02-07 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents 30/07/12 FULL LIST
2012-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2012 FROM C/O CLAIRE SMITH NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ UNITED KINGDOM
2012-02-06 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents 30/07/11 FULL LIST
2011-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2011 FROM FINANCE HOUSE 15 WILBERFORCE ROAD HENDON LONDON NW9 6BA
2011-05-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents DIRECTOR APPOINTED MISS TRACEY MCNAMARA
2010-08-09 update statutory_documents 30/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 30/07/2010
2010-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS TRACY MCNAMARA / 30/07/2010
2010-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY MCNAMARA
2009-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2009 FROM FINANCE HOUSE 15 WILBERFORCE ROAD HENDON LONDON NW9 6BA UNITED KINGDOM
2009-09-20 update statutory_documents DIRECTOR AND SECRETARY APPOINTED TRACY MCNAMARA
2009-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION